Newport
South Wales
NP19 4XF
Wales
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Melanie Joyce Bryant |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Commonwealth Laminating And Coating 345 Beaver Cre Martinsville Va 24112 |
Director Name | Owen Thomas Lloyd |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | United States |
Correspondence Address | Suntek Europe Gmbh Tiefenbroicher Weg 35 Halle B2 Dusseldorf 40472 Germany |
Director Name | Matthew Phillips |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Chief Operations Officer |
Country of Residence | United States |
Correspondence Address | 345 Beaver Creek Drive Martinsville Va 24112 |
Director Name | Mr Steven Phillips |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 345 Beaver Creek Drive Martinsville Va 24112 |
Director Name | Mr David Aaron Golden |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2014(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2019) |
Role | Svp, Chief Legal Officer & Corporate Secr. |
Country of Residence | United States |
Correspondence Address | Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD |
Director Name | Mr David Alan Woodmansee |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2014(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2019) |
Role | Vp, Asst Gen Cnsl Com-Fin & Asst Secy |
Country of Residence | United States |
Correspondence Address | Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD |
Website | suntek.co.uk |
---|
Registered Address | Units 1 & 2, Velocity Harlow Harlow Business Park Harlow Essex CM19 5QF |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
100 at £1 | Commonwealth Laminating & Coating Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,379,331 |
Gross Profit | £632,839 |
Net Worth | -£270,514 |
Cash | £50,156 |
Current Liabilities | £811,407 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
4 April 2023 | Appointment of Ms. Inari Tuulikki Seppa as a director on 1 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Colin David Ashton as a director on 1 April 2023 (1 page) |
17 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
1 September 2022 | Registered office address changed from Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD to Units 1 & 2, Velocity Harlow Harlow Business Park Harlow Essex CM19 5QF on 1 September 2022 (1 page) |
27 June 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
2 July 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Mr. Colin David Ashton as a director on 1 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of David Aaron Golden as a director on 31 July 2019 (1 page) |
8 August 2019 | Termination of appointment of David Alan Woodmansee as a director on 31 July 2019 (1 page) |
8 August 2019 | Cessation of Eastman Performance Films, Llc as a person with significant control on 6 April 2016 (1 page) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
4 February 2019 | Notification of Eastman Chemical Company as a person with significant control on 6 April 2016 (2 pages) |
18 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
16 August 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
5 February 2018 | Change of details for Cpfilms Inc. as a person with significant control on 1 January 2018 (2 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 January 2015 | Appointment of Mr. David Aaron Golden as a director on 10 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr. David Alan Woodmansee as a director on 10 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr. David Alan Woodmansee as a director on 10 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr. David Aaron Golden as a director on 10 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Owen Thomas Lloyd as a director on 10 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Matthew Phillips as a director on 10 December 2014 (1 page) |
5 January 2015 | Registered office address changed from Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW to Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Steven Phillips as a director on 10 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Steven Phillips as a director on 10 December 2014 (1 page) |
5 January 2015 | Registered office address changed from Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW to Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW to Unit 5 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Melanie Joyce Bryant as a director on 10 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Melanie Joyce Bryant as a director on 10 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Owen Thomas Lloyd as a director on 10 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Matthew Phillips as a director on 10 December 2014 (1 page) |
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 June 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
13 June 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
26 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
21 December 2009 | Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Jones Day 21 Tudor Street London EC4Y 0DJ on 21 December 2009 (2 pages) |
12 November 2009 | Appointment of Melanie Joyce Bryant as a director (2 pages) |
12 November 2009 | Appointment of Melanie Joyce Bryant as a director (2 pages) |
7 November 2009 | Appointment of Mr Steven Phillips as a director (2 pages) |
7 November 2009 | Appointment of Mr Steven Phillips as a director (2 pages) |
6 November 2009 | Appointment of Owen Thomas Lloyd as a director (2 pages) |
6 November 2009 | Appointment of Owen Thomas Lloyd as a director (2 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
6 November 2009 | Appointment of Matthew Phillips as a director (2 pages) |
6 November 2009 | Appointment of Matthew Phillips as a director (2 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 14 October 2009
|
24 October 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
24 October 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
14 October 2009 | Incorporation (27 pages) |
14 October 2009 | Incorporation (27 pages) |